Name: | R. N. PARSONS & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1958 (67 years ago) |
Date of dissolution: | 23 Apr 1984 |
Entity Number: | 169480 |
ZIP code: | 10005 |
County: | Orleans |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1974-06-14 | 2019-01-28 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1974-06-14 | 2019-01-28 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1958-01-02 | 1974-06-14 | Address | NO. 123 EAST CENTER ST., MEDINA, NY, 14103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-2281 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-2280 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
C173708-2 | 1991-01-31 | ASSUMED NAME CORP INITIAL FILING | 1991-01-31 |
B093450-4 | 1984-04-23 | CERTIFICATE OF DISSOLUTION | 1984-04-23 |
A250301-2 | 1975-07-30 | CERTIFICATE OF AMENDMENT | 1975-07-30 |
A162758-3 | 1974-06-14 | CERTIFICATE OF AMENDMENT | 1974-06-14 |
A124368-4 | 1973-12-28 | CERTIFICATE OF MERGER | 1973-12-28 |
A123150-3 | 1973-12-21 | CERTIFICATE OF MERGER | 1973-12-21 |
90850 | 1958-01-02 | CERTIFICATE OF INCORPORATION | 1958-01-02 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State